MAINSTREAM ENGINEERING LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2013

View Document

17/06/1317 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013

View Document

23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012

View Document

18/06/1218 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

25/11/1125 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2011

View Document

26/05/1126 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011

View Document

24/02/1124 February 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/01/1125 January 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/11/1015 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2010

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010

View Document

01/12/091 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2009

View Document

10/11/0810 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

30/05/0830 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2008

View Document

20/03/0820 March 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/02/081 February 2008 RESULT OF MEETING OF CREDITORS

View Document

10/01/0810 January 2008 STATEMENT OF PROPOSALS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
6 CAMBRIDGE ROAD
MIDDLESBROUGH
CLEVELAND TS5 5NQ

View Document

16/11/0716 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/03/0128 March 2001 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/03/017 March 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM:
6 MAYBERRY GROVE
LINTHORPE
MIDDLESBROUGH
CLEVELAND TS5 5PU

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/10/9527 October 1995 ￯﾿ᄑ NC 100/10000
09/10/

View Document

27/10/9527 October 1995 NC INC ALREADY ADJUSTED
09/10/95

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/10/8827 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/11/874 November 1987 WD 21/10/87 AD 10/04/86-31/05/87
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

26/10/8726 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/09/8714 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM:
25 STREATHAM VALE
LONDON
SW16

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8610 April 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company